BC Press Legals - February 2, 2020

Page 1

www.browncountypress.com

The Brown County Press - Sunday, February 2, 2020 - Page 7

PUBLIC NOTICES COURT OF COMMON PLEAS BROWN COUNTY, OHIO Case No.: CVE 20190635 Judge: Scott Gusweiler LEGAL NOTICE IN SUIT FOR FORECLOSURE OF MORTGAGE QUICKEN LOANS INC. Plaintiff, -vsTHOMAS O. ABERNETHY, II., et al. Defendants. Thomas O. Abernethy, II., and Jane Doe, name unknown, spouse of Thomas O. Abernethy, II, whose last known address is 1663 Kress Road Mount Orab, OH 45154, and The Unknown Heirs, Devisees, Legatees, Executors, Administrators, Spouses and Assigns and the Unknown Guardians of Minor and/or incompetent Heirs of Thomas O. Abernethy II., all of whose residences are unknown and cannot by reasonable diligence be ascertained will take notice that on the 30th day of August, 2019, Quicken Loans Inc. filed its Complaint in the Common Pleas Court of Brown County, Ohio, in Case No. CVE 20190635, on the docket of the Court, and the object and demand for relief of which pleading is to foreclose the lien of plaintiff’s mortgage recorded upon the following described real estate to wit: Property Address: 1663 Kress Road, Mount Orab, OH 45154 and being more particularly described in plaintiff’s mortgage recorded in Mortgage Book 460, page 1380, of this County Recorder’s Office. All of the above named defendants are required to answer within twenty-eight (28) days after last publication, which shall be published once a week for three consecutive weeks, or they might be denied a hearing in this case. Melissa J. Whalen (0068316) Kerri N. Bruckner (0074024) David E. Johnson (0070668) Richard Mark Rothfuss II (0087592) Ashley E. Rothfuss (0083605) Emily A. Hubbard (0096032) Trial Counsel LERNER, SAMPSON & ROTHFUSS Attorneys for Plaintiff P.O. Box 5480 Cincinnati, OH 45201-5480 (513) 241-3100 attyemail@lsrlaw.com BCP 1-19-20, 1-26-20, 2-2-20 ---------------------------------------NOTICE FOR BIDS Byrd Township Trustees, Brown County will be accepting sealed bids for mowing the following: • Decatur Cemetery • West & Woods Cemetery • Decatur Park • Byrd Township Fire House • Playground • Byrd Township Community Building Grounds Bids must be received by February 11, 2020 by 7:30 P.M. and will be opened that evening at the regular meeting of the Township Trustees at 8:00 P.M. Proof of insurance will be required along with the sealed bid. The winning bidder will be notified within 10 days. Trustees reserve the right to reject all bids. Bids can be mailed to Byrd Township Trustees, 5255 State Route 763, Ripley, Ohio 45167. Mark envelope “Mowing Bid”. For more information, contact Trustee: Shannon Wagoner (937) 515-0374 BCP 1-26-20, 2-2-20 ---------------------------------------NOTICE TO BID The Board of Trustees of Lewis Township are accepting sealed bids for the following: RS2 - MC30 - MC3000 by the gallon and No. 8 stone by the ton delivered and applied to various Lewis Township roads. Also, 404 Hot Mix by the ton delivered, placed and rolled for the year 2020. Proof of insurance will be required. Bids will be opened at our regular meeting February 24th at 7:30 p.m. at the Lewis Township Community Building. All sealed bids must be in the possession of the Fiscal Officer by that date. The Trustees reserve the right to accept or reject any and or all bids. Trustees: Randy Waterfield Robert Starrett Danny Wisby Troy R. Farrell, Fiscal Officer 937-213-2886 BCP 1-26-20, 2-2-20 ---------------------------------------LEGAL NOTICE FINANCIAL REPORT The annual financial report of the Eagle Township Trustees is complete and available at the next meeting of the Eagle Twp. Trustees on the 1st Monday of the month at 7:00 or by contacting the Fiscal Officer. Donna Young, Eagle Township Fiscal Officer BCP 2-2-20 ---------------------------------------NOTICE TO PUBLIC A copy of the FayettevillePerry Local School District’s audited General Purpose Financial Statements for the year ended June 30, 2019 and a copy of the District’s Tax Budget. These items are located in the office of the School Treasurer and open for inspection. The Treasurer’s office is located at 551 S. Apple Street, Fayetteville, Ohio 45118 7:30 am – 4:00 p.m. Lisa C. Tussey, Treasurer Fayetteville Perry Board of Education BCP 2-2-20 ----------------------------------------

LEGAL NOTICE THE FOLLOWING ORDINANCES OR RESOLUTIONS WERE PASSED BY THE MOUNT ORAB VILLAGE COUNCIL IN JANUARY 2020. ORDINANCE 1207 AN ORDINANCE DETERMINING TO PROCEED WITH THE ACQUISITION AND CONSTRUCTION OF CERTAIN PUBLIC INFRASTRUCTURE IMPROVEMENTS FOR THE VILLAGE OF MT. ORAB, OHIO, AND DECLARING AN EMERGENCY. ORDINANCE 1208 AN ORDINANCE LEVYING SPECIAL ASSESSMENTS FOR THE PURPOSE OF ACQUIRING CERTAIN PUBLIC INFRASTRUCTURE IMPROVEMENTS IN THE VILLAGE OF MT. ORAB, OHIO, AND DECLARING AN EMERGENCY. ORDINANCE 1209 AN ORDINANCE PROVIDING FOR THE ISSUANCE AND SALE OF SPECIAL OBLIGATION REVENUE BOND ANTICIPATION NOTES OF THE VILLAGE OF MT. ORAB, OHIO, IN THE MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $540,000, FOR THE PURPOSE OF PAYING THE COSTS OF ACQUIRING AND CONSTRUCTION CERTAIN PUBLIC INFRASTRUCTURE IMPROVEMENTS ON REAL PROPERTY IN THE VILLAGE TOGETHER WITH ALL NECESSARY AND RELATED APPURTENANCES; AUTHORIZING A CERTIFICATE OF AWARD AND DECLARING AN EMERGENCY. Ordinances and Resolutions are available for review at the Village Office located at 211 South High St. Mt. Orab, Ohio 45154. Office hours are Monday thru Friday 8:00 am - 5:00 pm. BCP 1-26-20, 2-2-20 ---------------------------------------COURT OF COMMON PLEAS BROWN COUNTY, OHIO Case No. 20200026 NOTICE BY PUBLICATION CONNIE PATRICK, Brown County Treasurer Plaintiff vs. BARBARA A. TAYLOR, ET AL., Defendants Notice is hereby given to BARBARA A. TAYLOR, aka BARBARA A. RODGERS, deceased, whose last known address was 3085 Tuscaloosa Lane, Lexington, Kentucky 40515; RONALD TAYLOR, deceased, whose last known address was 14520 New Harmony Salem Road, Mt. Orab, Ohio 45154; and UNKNOWN HEIRS, DEVISEES, LEGATEES, ADMINISTRATORS, EXECUTORS, SPOUSES, SUCCESSORS, ASSIGNS, CREDITORS, AND GUARDIANS OF BARBARA A. TAYLOR, aka BARBARA A. RODGERS, deceased, MICHAEL L. TAYLOR, deceased, and RONALD TAYLOR, deceased, whose true names and addresses are unknown, will take notice that on January 15, 2020, Connie Patrick, Brown County Treasurer, filed a Complaint in the Court of Common Pleas, Brown County, Ohio, Case No. 2020-0026. The object of, and demand for relief in, the Complaint is to foreclose the Plaintiff’s tax lien upon the real estate described below and in which Plaintiff alleges that the foregoing Defendants have or may claim to have an interest: Parcel No.: 37-071636.000 Property Address: 14520 New Harmony Salem Road, Mt. Orab, Ohio 45154 and Parcel No.: 37-070988.0000 Property Address: 14535 Beverly Drive, Mt. Orab, Ohio 45154 The Defendants named above are required to answer the Complaint within twenty-eight days after the last publication of this legal notice. This legal notice will be published once a week for three successive weeks. The last date of publication is February 9th, 2020. CLERK OF COURTS COURT OF COMMON PLEAS BROWN COUNTY, OHIO 101 South Main Street Georgetown, Ohio 45121 Prepared by: Mary McMullen (#0066589) Assistant Prosecuting Attorney 740 Mt. Orab Pike, Suite 1 Georgetown, Ohio 45121 Attorney for Plaintiff BCP 11-26-20, 2-2-20, 2-9-20 ---------------------------------------NOTICE OF PUBLIC MEETING Brown County Adams Brown Counties Economic Opportunities, Inc., (aka ABCAP), will be holding a public meeting February 12, 2020 at 2:00 p.m. at the ABCAP Building, 406 W. Plum Street, Georgetown, Ohio 45121. All public, private non-profit, and private for-profit transportation providers, as well as the general public are invited to attend, participate and provide comment on the Brown County Coordinated Public Transit Human Services Transportation Plan. For a copy of the plan prior to the meeting or to request an accommodation for a person with a disability, please contact Jason Francis at (937) 378-6041 Ext. 310. BCP 2-2-20, 2-9-20 ----------------------------------------

LEGAL NOTICE The Brown County Planning Commission is seeking 2 members to serve on the Board of the Brown County Planning Commission for a 3-year term appointment. The member shall serve to provide the utmost efficiency in the transaction of its internal affairs and all other affairs which, by their nature or character, are related to the development, growth and welfare of Brown County. The member shall decide and act upon matters to give primary consideration, in all deliberations, to the public welfare; to avoid bad planning decision, no matter what the political pressure may be; to refuse to act for personal gain; to show leadership in enlightening both the public and the political administration in the ways of planning; to recognize the role of compromise in public affairs, but never to compromise the principles of honesty and integrity. The Board of the Brown County Planning Commission meets monthly and serves without pay. All interested parties shall submit to the Brown County Planning Commission a resume or professional biography, and a brief statement of intention to serve Brown County at the address below by February 14th, 2020. For questions regarding this posting call 937-378-4716. Brown County Planning Commission 325 W. State Street, Building B Georgetown, OH 45121 BCP 2-2-20 ---------------------------------------PROBATE COURT OF BROWN COUNTY, OHIO DANNY R. BUBP, JUDGE IN RE: CHANGE OF NAME OF Corban Nicholas Kirk to Corban Nicholas Cornett. CASE NO. 20209007 NOTICE OF HEARING ON CHANGE OF NAME Applicant hereby gives notice to all interested persons and to Anthony W. Kirk whose last known address is 112 Fairgrounds Rd., Russellville, OH 45168 that the applicant has filed an Application for Change of Name in the Probate Court of Brown County, Ohio, requesting the change of name of Corban Nicholas Kirk to Corban Nicholas Cornett. The hearing on the application will be held on the 4th day of March, 2020, at 11:00 o’clock A.M. in the Probate Court of Brown County, located at 510 E. State Street, Georgetown, OH 45121. Keri Cornett 7255 US Highway 62 Russellville, OH 45168 BCP 2-2-20 ---------------------------------------LEGAL NOTICE Sale of Real Estate Brown County Foreclosure Auction. Case# CVE20190023. Bank of America, N.A. vs Holly J. Dukes, et al. The description of the property to be sold is as follows: Property Address: 1898 CROSSTOWN ROAD, Williamsburg, Brown, Ohio, 45176; Legal Description: Full Legal Listed on Public Website; Parcel Number:370713840204 Bidding will be available only on www.Auction.com opening on 02/25/2020 at 10:00 AM for a minimum of 7 days. Property may be sold on a provisional sale date should the third party purchaser fail to provide their deposit within the allotted time. Provisional Sale date: 03/10/2020 at 10:00 AM. Sales subject to cancellation. The deposit required is $5000.00 to be paid by wire transfer within 2 hours of the sale ending. No cash is permitted. Purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover. To view all sale details and terms for this property visit www.Auction.com and enter the Search Code CVE20190023 into the search bar. BCP 2-2-20, 2-9-20, 2-16-20 ---------------------------------------LEGAL NOTICE The Village of Georgetown’s 2019 annual financial report is complete and the reports are available at the office of the fiscal officer. Village Council Meetings are held monthly on the second and fourth Thursday at 7pm. in the Municipal Building Council Chambers. Contact the Clerk’s Office for confirmation. Hours of Operation are from: 8 a.m. – 4 p.m. BCP 2-2-20 ---------------------------------------LEGAL NOTICE The FY19 Audited General Purpose Financial Statements and a copy of the District’s tax budget for the Southern Hills Joint Vocational School District is complete and available for review at the office of the Treasurer, 9231 Hamer Road, Georgetown, Ohio. Kari Barnes Treasurer Southern Hills JVSD BCP 2-2-20 ----------------------------------------

Brown County PRESS Legal Notice DEADLINE Thursday 10:00 A.M.

Phone: (800) 404-3157 • Fax: (937) 444-2652 E-mail: legals@browncountypress.com

IN THE COURT OF COMMON PLEAS BROWN COUNTY, OHIO CASE NO. 20200049 NOTICE BY PUBLICATION WAYNOKA REGIONAL WATER & SEWER DISTRICT Plaintiff -vsLAKE WAYNOKA UTILITIES, INC., Defendants To Lake Wyanoka Utilities, Inc., whose last known address is unknown and whose present address is unknown, and to the unknown trustees, heirs, devisees, legatees, administrators, executors and assigns of Lake Wyanoka Utilities, Inc., if any, whose names, addresses, residences and whereabouts are unknown and cannot with reasonable diligence be ascertained. Plaintiff has brought this action naming you as Defendants by filing their complaint in the Court of Common Pleas, Brown County Courthouse, Georgetown, Ohio 45121 on the 28th day of January, 2020. The object of the complaint is to quiet Plaintiffs’ title in and to the following described real estate: Situated in Lake Waynoka, Inc., Franklin Township, Brown County, Ohio and more definitely described as follows: Commencing at an iron pin in the center lines of Tom Shaw Road and Fite Hauck Road and measured along the center line of Fite Hauck Road and N. 27 deg. 14’ 57” E. a distance of 114.50 feet, thence N. 26 deg. 56’ 00” E. a distance of 246.60 feet, thence N. 18 deg. 04’ 33” E. a distance of 198.01 feet, thence N. 15 deg. 51’ 28” E. a distance of 1171.80 feet to a P. K. Nail in the centerline of Fite Hauck Road and corner to now or formerly Lake Waynoka Water Supply and Treatment Plant. Site the point of beginning. Thence with the center line of Fite Hauck Road N. 19 deg. 56’ 55” E. a distance of 200.00. feet to a P. K. Nail in the center line of Fite Hauck Road and corner to now or formerly Lake Waynoka, Inc., thence with now or formerly Lake Waynoka, Inc., and Lake Waynoka Water supply and Treatment Plant Site S. 85 deg. 53’ 08” E 530.57 feet, thence with now or formerly Lake Waynoka Water supply and Treatment Plant Site S. 55 deg. 04’ 30” W. a distance of 305.48 feet to an iron pin corner to now or formerly Lake Waynoka Water Supply and Treatment Plant Site and a fence N. 85 deg. 53’ 08” W. a distance of 347.87 feet to the point of beginning, containing 1.94 acres, more or less, and being part of the real estate conveyed to Lake Waynoka in Deed Book 123 page 381 in the records of Brown County, Ohio. Being subject to easements for existing public roads. A survey of this property was made by Joseph T. Spilker, Registered Surveyor #S-5862 on October 5, 1972. Parcel No. 08-00898.0000 Prior Deed Reference: Deed Book 133, Page 24, Deed Records of Brown County, Ohio. and the prayer of the complaint is that the Defendants, and each of them, and all persons claiming under them, be required to set out the nature and extent of their claims against said real estate or be forever barred from doing so; that all adverse claims to said real estate be determined by a decree of said court; that said decree declare and adjudge that Plaintiff owns in fee simple, and are entitled to the quiet and peaceful possession of said real estate; and that Defendants, and each of them, and all persons claiming under them, have no estate, right, title, lien, or interest in or to said real estate or any part thereof; that said decree permanently enjoin Defendants, each of them, and all persons claiming under them, from asserting any adverse claim to Plaintiffs’ title to said real estate; that Plaintiff recovers their costs incurred herein; and that they be granted such other and further relief to which they maybe entitled. You are required to answer this complaint within 28 days after the last publication of this notice which will be published once each week for six (6) consecutive weeks and the last publication will be had on March 8th, 2020. In case of your failure to answer or otherwise respond as permitted by the Ohio Rules of Civil Procedure within the time stated, judgment by default will be rendered against you for the relief demanded in the complaint. First Publication: February 2nd, 2020 Last Day of Publication: March 8th, 2020 Last Day to Answer: April 5th, 2020 Clark Gray, Clerk Court of Common Pleas Brown County, Ohio Thomas Lee Mayes (0090235) Attorney for Plaintiff 118 South Main Street Georgetown, Ohio 45120 (937) 378-6165 BCP 2-2-20, 2-9-20, 2-16-20, 2-23-20, 3-1-20, 3-8-20 ----------------------------------------

LEGALS@BROWNCOUNTYPRESS.COM

LEGAL NOTICE Unknown Spouse, if any, of Victor H. Moore aka Victor Moore, whose last place of residence is known as 10722 Tamme Road, Winchester, OH 45697 but whose present place of residence is unknown and The Unknown Heirs at Law, Devisees, Legatees, Executors and Administrators of the Estate of Victor H. Moore aka Victor Moore, whose last place of residence is unknown, will take notice that on December 13, 2019, Bayview Loan Servicing, LLC, a Delaware Limited Liability Company, filed its Amended Complaint in Foreclosure in Case No. CVE20190811 in the Court of Common Pleas Brown County, Ohio, alleging that the Defendants, Unknown Spouse, if any, of Victor H. Moore aka Victor Moore and The Unknown Heirs at Law, Devisees, Legatees, Executors and Administrators of the Estate of Victor H. Moore aka Victor Moore, have or claim to have an interest in the real estate located at 10722 Tamme Road, Winchester, OH 45697, PPN #16-026516.0200. A complete legal description may be obtained with the Brown County Auditor’s Office located at County Adm. Building, 800 Mt. Orab Pike, Georgetown, OH 45121. The Petitioner further alleges that by reason of default of the Defendant(s) in the payment of promissory note, according to its tenor, the conditions of a concurrent mortgage deed given to secure the payment of said note and conveying the premises described, have been broken, and the same has become absolute. The Petitioner prays that the Defendant(s) named above be required to answer and set up their interest in said real estate or be forever barred from asserting the same, for foreclosure of said mortgage, the marshalling of any liens, and the sale of said real estate, and the proceeds of said sale applied to the payment of Petitioner’s claim in the property order of its priority, and for such other and further relief as is just and equitable. THE DEFENDANT(S) NAMED ABOVE ARE REQUIRED TO ANSWER ON OR BEFORE THE 15th DAY OF March, 2020. BY: CLUNK, HOOSE CO., LPA Ethan J. Clunk #0095546 Attorneys for Plaintiff-Petitioner 4500 Courthouse Blvd. Suite 400 Stow, OH 44224 (330) 436-0300 - telephone (330) 436-0301 - facsimile notice@clunkhouse.com BCP 2-2-20, 2-9-20, 2-16-20 ---------------------------------------BROWN COUNTY COURT OF COMMON PLEAS PROBATE DIVISION GEORGETOWN, OH 45121 In regards to the Estate of Clarence Applegate, deceased. Case No. 20181015 NOTICE OF PUBLICATION Stanley K. Purdy, ADM vs. Regina Applegate, et al. Chris Bradford, his Heirs, Next of Kin, Legatees, and any and all Beneficiaries shall take notice that Stanley K. Purdy, Administrator of the Estate of Clarence Applegate, whose address was 1896 Hunt Road, Blanchester, OH 45107, has filed an action to the real estate described in Exhibit A and a 2002 Fairmont Mobile Home, Serial Number MY02118389AB to pay debts of the Estate. Defendant should take notice that he will only receive notices required by law if he enters his appearance in the case as required by law. Being situated in Samuel C. Cabell’s Military Survey No. 5229, in the Township of Perry, in the County of Brown, in the State of Ohio and bounded and described as follows: Beginning at a spike found in the centerline of Hunt Road No. 103 and a comer to a 2.002 acres of David G. Dennis and Janet A. Dennis as recorded in Volume 213, Page 735; thence with said Dennis’ line and a division line through the original 48.84 acres, S. 7 deg. 29’ 00” W. passing an iron pin found at 35.01 feet and an iron pin found at 348.60 feet at a comer to said Dennis, a distance of 530.90 feet to an iron pin set; thence with four division lines through the original 48.84 acres, S. 82 deg. 31’ 00” E. a distance of 184.77 feet to an iron pin set; thence S, 12 deg. 45’ 51” W. a distance of 472.03 feet to an iron pin found; thence N. 82 deg. 31’ 00” W., a distance of 152.03 feet to an iron pin found; thence N. 7 deg. 29’ 00” E., passing an iron pin set at 955.42 feet, a distance of 990.43 feet to a spike set in the centerline of the aforementioned Hunt Road; thence with said centerline of Hunt Road, N. 53 deg. 03’ 00” E., a distance of 15.00 feet to the beginning, CONTAINING 2.004 acres more or less, being a part of the original 48.84 acres of the premises transferred to Raymond E. McDonald and Sandra K. McDonald in Volume 181, Page 337 and subject to all legal highways. Bearings are magnetic and based upon the N. 53 deg. 03’ 00” E, line. Subject to a perpetual water main easement set forth in Deed Book 219, Page 740, Brown County, Ohio Records. Subject to a 20 foot temporary easement for right of way set forth in instrument recorded

in Deed Book 219, Page 740, Brown County, Ohio Records. A survey of this property was made by Robert E. Satterfield, Registered Surveyor No. 4238, October, 1984. Chris Bradford’s last known address is 4241 Roselawn Avenue, Batavia, OH 45103. Plaintiff prays for court orders as follows: 1. To sell the real estate and personal property described in attached Exhibit “A”. 2. To survey the property, if required, by Brown County Tax Map Department. 3. To employ a Realtor to aid in the sale of said property if necessary. 4. To have an Attorney to examine the title to the land to be sold and file a report with the court. 5. To grant Plaintiff authorization for such other matters as may be required. Defendant is required to file an answer within 28 days of the last day of publication which is the 8th day of March, 2020. Stanley K. Purdy (0025614) Attorney for the Estate of Clarence Applegate McConn, Cutrell, Purdy, and Mayes 118 S. Main Street Georgetown, OH 45121 BCP 2-2-20, 2-9-20, 2-16-20, 2-23-20, 3-1-20, 3-8-20 ---------------------------------------IN THE COURT OF COMMON PLEAS JUVENILE DIVISION BROWN COUNTY, OHIO Case No. 20183139 20183140 NOTICE OF PUBLICATION IN THE MATTER OF: HELENA WISE BENJAMIN LADD Alleged Abuse / Neglected / Dependent Children TO: Shelly Ladd, whose last known address is 2200 Steward Harbough Road, Williamsburg, Ohio 45176, who has been named as the Mother of Helena Wise D.O.B.; 11/23/2005 & Benjamin Ladd D.O.B.; 10/30/2015. Take notice that a Complaint has been filed in the above named Court under Section R.C. 2151.03 and 2151.04. The Brown County Department of Job and Family Services has requested Permanent Custody of the minor children Helena Wise & Benjamin Ladd. You are hereby summoned to appear before said Court, 510 East State Street, Suite 1, Georgetown, Ohio, on the 26th day of February, 2020 at 11:00 a.m. at which time there will be a hearing on the Complaint. A dispositional hearing will also be held to determine custody of the children. If you fail or neglect to obey the summons or to appear at the time stated, you may be subject to the loss of valuable rights or sanctions by the Court. You are further notified of your legal rights and privileges and the legal rights and privileges of the children in this hearing as follows: You and your children have the right to be represented by a lawyer but if you are without means or financially unable to employ one, the Court will provide a lawyer for you. You may waive the right to be represented by a lawyer. You are further notified that the Court may grant permanent custody of Helena Wise & Benjamin Ladd to others, as requested in the complaint, and in the event that the Court should determine that such is necessary, you may be divested of rights with respect to custody of said children. Danny R. Bubp, JUDGE BCP 2-2-20 ---------------------------------------The following matters are the subject of this public notice by the Ohio Environmental Protection Agency. The complete public notice, including any additional instructions for submitting comments, requesting information, a public hearing, or filing an appeal may be obtained at: http://www.epa.ohio.gov/actions.a spx or Hearing Clerk, Ohio EPA, 50 W. Town St. P.O. Box 1049, Columbus, Ohio 43216. Ph: 614644-3037 email: HClerk@epa.ohio.gov Approved Permission for Open Burning OAC Chapter 3745-19 R.B. Jergens Contractors, Inc. 11418 North Dixie Drive, Vandalia, OH 45377 Facility Description: Hillcrest Solar Project, Mt. Orab ID #: PLAA2020-01 Date of Action: 01/22/2020 This final action not preceded by proposed action and is appealable to ERAC. Approval to burn land clearing waste within 36 separatelydesignated areas, in association with the Hillcrest Solar Project in Mount Orab. Approximate locations may be found NE and SW of the intersection of Driver Collins Rd and Co Rd 286, SW and SE of the intersection of Driver Collins Rd and Co Rd 286, SW and SE of the intersection of Co Rd 286 and Mobley Rd, SE of the intersection of Driver Collins Rd and Mt. Road, NE of the intersection of Driver Collins Rd and Country Hwy 8-C, and NE of the intersection of Moon Rd and Country Hwy 8-C, pursuant to OAC 374519-04(C)(4). BCP 2-2-20 ----------------------------------------


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.